- Company Overview for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- Filing history for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- People for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- Charges for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- Insolvency for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- More for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
06 Jan 2025 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
23 Dec 2024 | PSC05 | Change of details for Frp Advisory Trading Limited as a person with significant control on 20 December 2024 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Dec 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
20 Dec 2024 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
20 Dec 2024 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
20 Dec 2024 | PSC05 | Change of details for Anavo Care Scot Ltd as a person with significant control on 20 December 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW United Kingdom to First Floor 15-17 the Crescent Leatherhead Surrey KT22 8DY on 28 November 2024 | |
03 Apr 2024 | MR01 | Registration of charge 088610630012, created on 27 March 2024 | |
03 Apr 2024 | MR01 | Registration of charge 088610630013, created on 27 March 2024 | |
26 Mar 2024 | MR01 | Registration of charge 088610630010, created on 15 March 2024 | |
26 Mar 2024 | MR01 | Registration of charge 088610630011, created on 15 March 2024 | |
25 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2024 | MA | Memorandum and Articles of Association | |
22 Mar 2024 | AM10 | Administrator's progress report | |
22 Mar 2024 | AM21 | Notice of end of Administration | |
19 Mar 2024 | MR01 | Registration of charge 088610630009, created on 15 March 2024 | |
18 Mar 2024 | PSC05 | Change of details for Anavo Care Scot Ltd as a person with significant control on 14 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Heston Court Business Park 19, Camp Road Wimbledon London SW19 4UW United Kingdom to Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW on 18 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of Timothy James Bolot as a person with significant control on 14 March 2024 | |
18 Mar 2024 | PSC07 | Cessation of Daniel Wulwick as a person with significant control on 14 March 2024 |